Advanced company searchLink opens in new window

GLOSSY PR LIMITED

Company number 11140377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AD01 Registered office address changed from 22 Severns Field Epping Essex CM16 5AP England to 5 st Lawrence Drive, Maidstone St. Lawrence Drive Maidstone ME16 9FH on 27 March 2024
27 Mar 2024 CS01 Confirmation statement made on 6 January 2024 with updates
27 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 PSC01 Notification of Shayne Williams as a person with significant control on 28 March 2023
28 Mar 2023 PSC07 Cessation of Jessica Rebecca Psaila as a person with significant control on 28 March 2023
28 Mar 2023 TM01 Termination of appointment of Jessica Rebecca Psaila as a director on 28 March 2023
24 Feb 2023 AP01 Appointment of Mr Shayne Williams as a director on 24 February 2023
08 Feb 2023 AA Total exemption full accounts made up to 31 January 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
27 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
10 Aug 2022 AD01 Registered office address changed from 12 Revival Court Half Moon Lane Epping CM16 4AH England to 22 Severns Field Epping Essex CM16 5AP on 10 August 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
26 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
23 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
19 Feb 2020 CH01 Director's details changed
16 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
26 Sep 2019 CERTNM Company name changed glossy consulting LIMITED\certificate issued on 26/09/19
  • NM04 ‐ Change of name by provision in articles
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
30 Jan 2018 AD01 Registered office address changed from Unit 4 Woodside Thornwood Epping CM16 6LJ United Kingdom to 12 Revival Court Half Moon Lane Epping CM16 4AH on 30 January 2018
09 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted